Search icon

HIELIX, INC. - Florida Company Profile

Company Details

Entity Name: HIELIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIELIX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000025251
FEI/EIN Number 561836328

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 423 WATERTON WAY, MOORE, SC, 29369, US
Mail Address: 423 WATERTON WAY, MOORE, SC, 29369, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODGEN PATRICIA Chief Executive Officer 19108 Centre Rose Boulevard, Lutz, FL, 33558016
EMERSON DALE President 19108 Centre Rose Boulevard, Lutz, FL, 33558016
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 423 WATERTON WAY, MOORE, SC 29369 -
CHANGE OF MAILING ADDRESS 2019-04-22 423 WATERTON WAY, MOORE, SC 29369 -
REGISTERED AGENT NAME CHANGED 2019-04-22 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 2011-04-07 HIELIX, INC. -

Documents

Name Date
ANNUAL REPORT 2020-04-01
Reg. Agent Change 2019-04-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-03
Reg. Agent Change 2014-01-29
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State